Company NamePicture Smart Limited
DirectorDavid Smart MacDonald
Company StatusActive
Company NumberSC300365
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David Smart MacDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RolePicture Framer
Country of ResidenceScotland
Correspondence Address55 Lothian Crescent
Stirling
FK9 5SE
Scotland
Secretary NameAlison MacDonald
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleAccountant
Correspondence Address12 Cricket Place
Brightons
Falkirk
Stirlingshire
FK2 0HZ
Scotland
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitewww.picturesmartltd.co.uk
Telephone01324 610080
Telephone regionFalkirk

Location

Registered AddressUnit 115 Stirling Enterprise Park
John Players Building
Stirling
FK7 7RP
Scotland
ConstituencyStirling
WardStirling East

Financials

Year2013
Net Worth-£4,205
Cash£2,678
Current Liabilities£9,659

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
7 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
19 October 2018Registered office address changed from 6 Castle Drive, Bankside Ind Estate, Falkirk, Stirlingshire FK2 7UX to Unit 115 Stirling Enterprise Park John Players Building Stirling FK7 7RP on 19 October 2018 (1 page)
19 October 2018Director's details changed for Mr David Smart Macdonald on 19 October 2018 (2 pages)
15 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
7 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
7 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 May 2011Termination of appointment of Alison Macdonald as a secretary (1 page)
15 May 2011Termination of appointment of Alison Macdonald as a secretary (1 page)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for David Smart Macdonald on 6 April 2010 (2 pages)
31 May 2010Director's details changed for David Smart Macdonald on 6 April 2010 (2 pages)
31 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
31 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for David Smart Macdonald on 6 April 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 May 2009Secretary's change of particulars / alison trimble / 06/04/2009 (1 page)
6 May 2009Return made up to 06/04/09; full list of members (3 pages)
6 May 2009Secretary's change of particulars / alison trimble / 06/04/2009 (1 page)
6 May 2009Return made up to 06/04/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 April 2008Return made up to 06/04/08; full list of members (3 pages)
8 April 2008Return made up to 06/04/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 November 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
5 November 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
1 November 2007Secretary's particulars changed (1 page)
1 November 2007Secretary's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Return made up to 06/04/07; full list of members (2 pages)
30 April 2007Return made up to 06/04/07; full list of members (2 pages)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Registered office changed on 30/04/07 from: 20 farm street falkirk stirlingshire FK2 7SS (1 page)
30 April 2007Registered office changed on 30/04/07 from: 20 farm street falkirk stirlingshire FK2 7SS (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
6 April 2006Incorporation (15 pages)
6 April 2006Incorporation (15 pages)